Company Information for ZZISH LIMITED
118A EAST BARNET ROAD, BARNET, EN4 8RE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ZZISH LIMITED | |
Legal Registered Office | |
118A EAST BARNET ROAD BARNET EN4 8RE Other companies in GU2 | |
Company Number | 08378462 | |
---|---|---|
Company ID Number | 08378462 | |
Date formed | 2013-01-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 28/01/2016 | |
Return next due | 25/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB158830779 |
Last Datalog update: | 2025-03-05 16:34:27 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAISY HILL |
||
CHARLES WILES |
||
CHARLES STEPHEN WILES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUNTZZ LTD | Director | 2011-05-23 | CURRENT | 2011-05-23 | Active | |
START 3D LIMITED | Director | 2001-11-09 | CURRENT | 2001-11-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/01/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution Re: all acts carried out by the officers and directors of the company in anticipation of or in furtherance of the said resolutions are hereby ratified./ This director's resolution may be executed in any number of coun | ||
SECRETARY'S DETAILS CHNAGED FOR DR CHARLES WILES on 2024-10-30 | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCOTT MATHEWS | ||
Termination of appointment of Daisy Hill on 2024-09-09 | ||
APPOINTMENT TERMINATED, DIRECTOR DAISY ROSE HILL | ||
REGISTERED OFFICE CHANGED ON 09/09/24 FROM 20 st Thomas Street St. Thomas Street London SE1 9RS England | ||
CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
28/02/23 STATEMENT OF CAPITAL GBP 3669.3406 | ||
CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES | ||
Previous accounting period shortened from 31/03/23 TO 31/01/23 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Second filing of capital allotment of shares GBP3,958.5595 | ||
Second filing of capital allotment of shares GBP3,958.5595 | ||
RP04SH01 | Second filing of capital allotment of shares GBP3,958.5595 | |
SH01 | 26/04/22 STATEMENT OF CAPITAL GBP 3993.7708 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 26/02/21 STATEMENT OF CAPITAL GBP 3305.7482 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP3,081.391 | |
SH01 | 04/04/20 STATEMENT OF CAPITAL GBP 3106.039 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/05/20 TO 31/03/20 | |
AA01 | Current accounting period shortened from 30/09/20 TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 09/02/19 STATEMENT OF CAPITAL GBP 3081.391 | |
AA01 | Previous accounting period shortened from 31/03/20 TO 30/09/19 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 31/05/19 TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES | |
SH01 | 14/01/19 STATEMENT OF CAPITAL GBP 2960.3507 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/19 FROM 5 Sandalwood Guildford GU2 7NZ | |
SH01 | 15/10/18 STATEMENT OF CAPITAL GBP 2784.2944 | |
AP01 | DIRECTOR APPOINTED MISS DAISY ROSE HILL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER SCOTT MATHEWS | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Ms Daisy Hill as company secretary on 2017-11-23 | |
LATEST SOC | 23/10/17 STATEMENT OF CAPITAL;GBP 2591.163 | |
SH01 | 25/07/17 STATEMENT OF CAPITAL GBP 2591.163 | |
SH02 | Sub-division of shares on 2017-07-07 | |
PSC04 | Change of details for Dr Charles Stephen Wiles as a person with significant control on 2017-10-23 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 07/07/2017 | |
RES10 | Resolutions passed:
| |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 1942.524 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 04/08/16 STATEMENT OF CAPITAL GBP 1942.438894 | |
SH01 | 31/10/14 STATEMENT OF CAPITAL GBP 1288.580 | |
SH01 | 10/09/15 STATEMENT OF CAPITAL GBP 1428.653 | |
RES11 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 10/09/2015 | |
AR01 | 28/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/10/15 TO 31/05/15 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 30/12/14 STATEMENT OF CAPITAL GBP 1345.320 | |
AA01 | PREVSHO FROM 31/01/2015 TO 31/10/2014 | |
LATEST SOC | 07/02/15 STATEMENT OF CAPITAL;GBP 1345.235 | |
AR01 | 28/01/15 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 10/11/2014 | |
SH01 | 12/11/14 STATEMENT OF CAPITAL GBP 1326.917 | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/01/14 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZZISH LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as ZZISH LIMITED are:
Category | Award/Grant | |
---|---|---|
Zzish Ltd - An open platform for social mobile learning : Smart - Proof of Market | 2013-09-01 | £ 25,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |